ML20207H712
| ML20207H712 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 07/17/1986 |
| From: | Whittier G Maine Yankee |
| To: | Thadani A Office of Nuclear Reactor Regulation |
| References | |
| 7833L-AJM, GDW-86-176, MN-86-96, NUDOCS 8607250064 | |
| Download: ML20207H712 (1) | |
Text
-
MAIRE HARHEE ATOMICPOWERCOMPARUe nuougray,in"gya's h
(207) 623-3521 e
July 17, 1986 MN-86-96 GDH-86-176 Director of Nuclear Reactor Regulation United States Nuclear Regulatory Commission Hashington, D. C.
20555 Attention:
Mr. Ashok C. Thadani, Director PHR Project Directorate #8 Division of Licensing
References:
(a)
License No. DPR-36 (Docket No. 50-309)
(b) MYAPCo Letter to USNRC dated May 20, 1986 (MN-86-69)
(c) USNRC Letter to HYAPCo dated June 18, 1986
Subject:
Application Fee for Flux Augumentation Factor Removal Review Gentlemen:
Reference (c) requested payment of $150.00 for review of an application dated May 20, 1986 requesting Flux Augumentation Factor Removal Review.
Attached is our check for this amount.
Very truly yours, MAINE YANKEE ATOMIC POWER COMPANY k!))nv G. D. Whittier, Manager Nuclear Engineering and Licensing GDH/bjp
Attachment:
Appliation Fee of $150.00 cc: Dr. Thomas E. Hurley Mr. Pat Sears Mr. Cornelius F. Holden
?DS#$0afl05000309 660717 Q
P 1
PDR 7833L-AJM
~
Ru'd w/c*ce' f'@'
__ _-